Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Secretary Name | Mrs Lindsay Moss |
---|---|
Status | Closed |
Appointed | 03 October 2012(10 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 25 Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
Director Name | Daniel Mark Fowden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Willowdene Anstruther Road Ceres KY15 5NH Scotland |
Director Name | Rachel Elizabeth Fowden |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Williowdene Anstruther Road Ceres KY15 5NH Scotland |
Secretary Name | Rachel Elizabeth Fowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Williowdene Anstruther Road Ceres KY15 5NH Scotland |
Director Name | Duncan Everard Garrett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2005) |
Role | Teacher |
Correspondence Address | Planners House 1 East Shore St Monans Anstruther, Fife KY10 2AR Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Mr Francis Walter Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2012) |
Role | Company Director |
Correspondence Address | 11 Melbourne Road North Berwick East Lothian EH39 4JT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 25 Rocks Road Charlestown Dunfermline Fife KY11 3EN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
10k at £1 | James Francis Yuill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,580 |
Cash | £250 |
Current Liabilities | £13,880 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (1 page) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for James Francis Yuill on 1 September 2013 (2 pages) |
15 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for James Francis Yuill on 1 September 2013 (2 pages) |
15 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for James Francis Yuill on 1 September 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 August 2013 | Secretary's details changed for Mrs Lindsay Yuill on 26 August 2013 (1 page) |
30 August 2013 | Secretary's details changed for Mrs Lindsay Yuill on 26 August 2013 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Appointment of Mrs Lindsay Yuill as a secretary (1 page) |
30 October 2012 | Termination of appointment of Francis Yuill as a secretary (1 page) |
30 October 2012 | Appointment of Mrs Lindsay Yuill as a secretary (1 page) |
30 October 2012 | Termination of appointment of Francis Yuill as a secretary (1 page) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
31 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
31 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for James Francis Yuill on 3 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Francis Walter Yuill on 3 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Francis Walter Yuill on 3 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Francis Walter Yuill on 3 October 2009 (1 page) |
13 November 2009 | Director's details changed for James Francis Yuill on 3 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for James Francis Yuill on 3 October 2009 (2 pages) |
4 March 2009 | Secretary appointed francis walter yuill (2 pages) |
4 March 2009 | Secretary appointed francis walter yuill (2 pages) |
4 March 2009 | Appointment terminated secretary neville homer (1 page) |
4 March 2009 | Appointment terminated secretary neville homer (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from newton, tillyrie milnathort kinross KY13 0RW (1 page) |
27 October 2008 | Director's change of particulars / james yuill / 01/10/2008 (1 page) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / james yuill / 01/10/2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from newton, tillyrie milnathort kinross KY13 0RW (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
27 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
6 August 2007 | Company name changed kite sports (scotland) LIMITED\certificate issued on 06/08/07 (2 pages) |
6 August 2007 | Company name changed kite sports (scotland) LIMITED\certificate issued on 06/08/07 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
17 November 2005 | Return made up to 03/10/05; full list of members
|
17 November 2005 | Return made up to 03/10/05; full list of members
|
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: willowdene anstruther road ceres KY15 5NH (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: willowdene anstruther road ceres KY15 5NH (1 page) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Return made up to 03/10/04; full list of members (7 pages) |
1 February 2005 | Return made up to 03/10/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
9 June 2003 | £ nc 1000/500000 02/04/03 (1 page) |
9 June 2003 | £ nc 1000/500000 02/04/03 (1 page) |
9 June 2003 | Ad 09/04/03--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Ad 09/04/03--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
9 June 2003 | Resolutions
|
8 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
22 October 2002 | Memorandum and Articles of Association (9 pages) |
22 October 2002 | Memorandum and Articles of Association (9 pages) |
18 October 2002 | Company name changed clickcycle LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed clickcycle LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |